Harold James (london) Limited

General information

Name:

Harold James (london) Ltd

Office Address:

C/o Kre Corporate Recovery Limited Unit 8 The Aquarium RG1 2AN 1-7 King Street

Number: 07115454

Incorporation date: 2010-01-04

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Started with Reg No. 07115454 14 years ago, Harold James (london) Limited was set up as a Private Limited Company. Its present mailing address is C/o Kre Corporate Recovery Limited Unit 8, The Aquarium 1-7 King Street. The firm started under the name Hjp (london), however for the last 13 years has been on the market under the name Harold James (london) Limited. This company's registered with SIC code 71129 : Other engineering activities. Harold James (london) Ltd released its account information for the financial period up to Thu, 31st Dec 2020. Its most recent annual confirmation statement was submitted on Thu, 30th Sep 2021.

  • Previous company's names
  • Harold James (london) Limited 2011-01-18
  • Hjp (london) Limited 2010-01-04

Financial data based on annual reports

Company staff

Andrew F.

Role: Director

Appointed: 04 January 2010

Latest update: 14 February 2024

People with significant control

Andrew F.
Notified on 1 July 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 14 October 2022
Confirmation statement last made up date 30 September 2021
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 28 May 2014
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 March 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 19 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 19 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Registered office address changed from First Floor, Atlantic House Gomm Road High Wycombe HP13 7DJ England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2022-01-08 (AD01)
filed on: 8th, January 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

141 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

HQ address,
2013

Address:

141 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

HQ address,
2014

Address:

96 High Street

Post code:

SL1 7JT

City / Town:

Burnham

HQ address,
2015

Address:

96 High Street

Post code:

SL1 7JT

City / Town:

Burnham

Accountant/Auditor,
2015 - 2014

Name:

Cis Management Limited

Address:

89 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
14
Company Age

Closest Companies - by postcode